CLIMATE & UTILITY MANAGEMENT LIMITED
DERBY CAR & UTILITY COST MANAGEMENT LIMITED

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 04158802
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address C/O JOHNSON TIDSALL & CO, 81 BURTON ROAD, DERBY, DERBYSHIRE, DE1 1TJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CLIMATE & UTILITY MANAGEMENT LIMITED are www.climateutilitymanagement.co.uk, and www.climate-utility-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Climate Utility Management Limited is a Private Limited Company. The company registration number is 04158802. Climate Utility Management Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Climate Utility Management Limited is C O Johnson Tidsall Co 81 Burton Road Derby Derbyshire De1 1tj. . DAVIES, Matthew John is a Secretary of the company. DAVIES, Matthew John is a Director of the company. DAVIES, Nichola Marie is a Director of the company. Secretary DAVIES, Lyndon, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Lyndon, Dr has been resigned. Director DAVIES, Susan Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DAVIES, Matthew John
Appointed Date: 22 October 2013

Director
DAVIES, Matthew John
Appointed Date: 31 May 2009
46 years old

Director
DAVIES, Nichola Marie
Appointed Date: 28 September 2015
47 years old

Resigned Directors

Secretary
DAVIES, Lyndon, Dr
Resigned: 22 October 2013
Appointed Date: 13 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Director
DAVIES, Lyndon, Dr
Resigned: 28 September 2015
Appointed Date: 13 February 2001
78 years old

Director
DAVIES, Susan Margaret
Resigned: 31 May 2012
Appointed Date: 13 February 2001
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Persons With Significant Control

Mrs Nichola Marie Davies
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew John Davies
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLIMATE & UTILITY MANAGEMENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

29 Sep 2015
Appointment of Mrs Nichola Marie Davies as a director on 28 September 2015
...
... and 38 more events
21 Feb 2001
Director resigned
21 Feb 2001
Secretary resigned
21 Feb 2001
New director appointed
21 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Incorporation